Advanced company searchLink opens in new window

LANSDOWNE CELTIC SEA LIMITED

Company number 05566785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2010 CH03 Secretary's details changed for Nicola Elizabeth Strachan on 31 March 2010
05 Oct 2010 AA Full accounts made up to 31 December 2009
10 May 2010 MEM/ARTS Memorandum and Articles of Association
10 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2010 TM01 Termination of appointment of Kevin Donovan as a director
28 Jan 2010 AP03 Appointment of Nicola Elizabeth Strachan as a secretary
28 Jan 2010 TM02 Termination of appointment of Christopher Moar as a secretary
27 Nov 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
08 Oct 2009 AA Full accounts made up to 31 December 2008
03 Nov 2008 AA Full accounts made up to 31 December 2007
08 Oct 2008 363a Return made up to 19/09/08; full list of members
07 Aug 2008 288a Director appointed emmet kevin brown
18 Oct 2007 363a Return made up to 19/09/07; full list of members
20 Jun 2007 AA Accounts made up to 31 December 2006
03 Mar 2007 287 Registered office changed on 03/03/07 from: ledingham chalmers 2ND floor 49 albemarle street london W1S 4JR
13 Oct 2006 363a Return made up to 19/09/06; full list of members
04 Sep 2006 288a New secretary appointed;new director appointed
18 Aug 2006 225 Accounting reference date extended from 30/09/06 to 31/12/06
28 Feb 2006 288a New director appointed
20 Feb 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2006 288b Director resigned
03 Oct 2005 288a New director appointed
03 Oct 2005 288a New director appointed
03 Oct 2005 288b Secretary resigned
03 Oct 2005 288b Director resigned